Advanced company searchLink opens in new window

VELOCITY CORPORATE DIRECTORS LIMITED

Company number 11705002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with updates
19 Sep 2024 CH01 Director's details changed for Mr Rajeev Saxena on 1 February 2024
10 Jul 2024 AA Micro company accounts made up to 30 November 2023
28 Sep 2023 TM01 Termination of appointment of Abigail Dangerfield as a director on 28 September 2023
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
17 Feb 2023 CH01 Director's details changed for Ms Abigail Tobin on 1 February 2023
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
24 Aug 2022 AA Micro company accounts made up to 30 November 2021
15 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
31 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
20 Apr 2021 AD01 Registered office address changed from 2a the Quadrant KT174RH Epsom Surrey KT17 4RH United Kingdom to Eagle House 5th Floor Marshall Street London W1F 9BQ on 20 April 2021
11 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with updates
11 Dec 2020 CH01 Director's details changed for Mr Rajeev Saxena on 30 December 2019
11 Dec 2020 CH01 Director's details changed for Ms Abigail Tobin on 28 July 2020
01 Dec 2020 AD01 Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH England to 2a the Quadrant KT174RH Epsom Surrey KT174RH on 1 December 2020
16 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
28 Jul 2020 AP01 Appointment of Ms Abigail Tobin as a director on 28 July 2020
06 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
14 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-11
11 Jan 2019 AD01 Registered office address changed from Yorkshire House East Parade Leeds LS1 5BD England to Mortimer House 37-41 Mortimer Street London W1T 3JH on 11 January 2019
11 Jan 2019 PSC07 Cessation of Lupfaw Formations Limited as a person with significant control on 11 January 2019
11 Jan 2019 PSC02 Notification of Velocity Capital Advisors Limited as a person with significant control on 11 January 2019
11 Jan 2019 TM01 Termination of appointment of Daniel John Mccormack as a director on 11 January 2019
11 Jan 2019 TM01 Termination of appointment of Lupfaw Formations Limited as a director on 11 January 2019